SACRO REALTY INC.

Name: | SACRO REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2003 (22 years ago) |
Entity Number: | 2884642 |
ZIP code: | 11720 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | C/O KATHY GISMONDI, 3 PECORELLA COURT, CENTEREACH, NY, United States, 11720 |
Address: | 3 PECORELLA COURT, CENTEREACH, NY, United States, 11720 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SACRO REALTY INC. | DOS Process Agent | 3 PECORELLA COURT, CENTEREACH, NY, United States, 11720 |
Name | Role | Address |
---|---|---|
ANGELO CARIMANDO JR | Chief Executive Officer | 9 TAMMY'S LANE, MUTTONTOWN, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-15 | 2025-05-15 | Address | 9 TAMMY'S LANE, MUTTONTOWN, NY, 11791, USA (Type of address: Chief Executive Officer) |
2017-03-02 | 2025-05-15 | Address | 3 PECORELLA COURT, CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
2011-03-31 | 2025-05-15 | Address | 9 TAMMY'S LANE, MUTTONTOWN, NY, 11791, USA (Type of address: Chief Executive Officer) |
2005-04-21 | 2017-03-02 | Address | 3 PECORELLA COURT, CENTEREACH, NY, 11720, 4370, USA (Type of address: Service of Process) |
2005-04-21 | 2011-03-31 | Address | 9 TAMMY'S LANE, MUTTONTOWN, NY, 11791, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250515000022 | 2025-05-15 | BIENNIAL STATEMENT | 2025-05-15 |
190306060016 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170302007354 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150302006049 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130328006282 | 2013-03-28 | BIENNIAL STATEMENT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State